Newcastle Upon Tyne
North East
NE2 3AT
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 months (resigned 31 March 1992) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul John Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 months (resigned 31 March 1992) |
Role | Solicitor |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 2 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Courthouse Road Maidenhead Berkshire SL6 6HU |
Secretary Name | Mr Ayodeji Christopher Renner Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 6 84 Greencroft Gardens South Hampstead London NW6 3JQ |
Director Name | Mr Ayodeji Christopher Renner Mahoney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 6 84 Greencroft Gardens South Hampstead London NW6 3JQ |
Director Name | Dr Bob Ramdhanie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 67 Wensleydale Road Birmingham West Midlands B42 1PR |
Director Name | Ebrahim Ali |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2008) |
Role | Lawyer |
Correspondence Address | 15 Jacksons Lane Highgate London N6 5SR |
Director Name | Christopher Adrian Murtagh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2008) |
Role | Consultant |
Correspondence Address | 9a Tankerville Place Newcastle Upon Tyne North East NE2 3AT |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,860 |
Cash | £1,381 |
Current Liabilities | £69,496 |
Latest Accounts | 5 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Appointment terminate, director linda bernhardt logged form (1 page) |
23 September 2008 | Appointment terminated director bob ramdhanie (1 page) |
23 September 2008 | Appointment terminated director christopher murtagh (1 page) |
10 June 2008 | Appointment terminated director ebrahim ali (1 page) |
12 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
12 March 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
21 November 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 November 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
12 February 2007 | Full accounts made up to 5 April 2006 (12 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
19 June 2006 | Return made up to 31/01/06; full list of members (7 pages) |
30 March 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
19 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
17 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
10 April 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
3 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members
|
30 October 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
13 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: russell bedford house city forumy 250 city road london EC1V 2QQ (1 page) |
20 December 1995 | Full accounts made up to 5 April 1994 (11 pages) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 September 1995 | Return made up to 31/01/95; no change of members
|
31 January 1992 | Incorporation (29 pages) |